Chester
CH4 9FB
Wales
Director Name | Mr Christopher Loring |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Alan John Corson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2024(37 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Alan Edward Moore |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 1998) |
Role | Deputy Group Chief Executive |
Correspondence Address | Flat 2, 20 Wigmore Street London W1U 2RQ |
Director Name | David Henry Arnold Harrison |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 March 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Lodge West Horsley Leatherhead Surrey KT24 6ET |
Director Name | Mr William Roy Fullelove |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1994) |
Role | Banker |
Correspondence Address | 10 Ennismore Avenue Guildford Surrey GU1 1SP |
Director Name | John Thomas Davies |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1994) |
Role | Banker |
Correspondence Address | 2 Hearn Close Tylers Green Penn Buckinghamshire HP10 8JT |
Secretary Name | Frederick Charles Archibald Maslen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 69 Hayes Hill Hayes Bromley Kent BR2 7HN |
Secretary Name | Michael Roger Hatcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunyani Ardleigh Road Little Bromley Manningtree Essex CO11 2QA |
Director Name | Mr John Anthony Davies |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | Westmead Stables Weedon Aylesbury Buckinghamshire HP22 4NN |
Director Name | Peter Bernard Miles |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 August 2005) |
Role | Banker |
Correspondence Address | Brentwood House Winchester Road West Meon Hampshire GU32 1JS |
Director Name | Allan Robert Foad |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1994(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 October 2005) |
Role | Banker |
Correspondence Address | 19 Dukes Orchard Bexley Kent DA5 2DU |
Secretary Name | Paul Andrew Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 March 1997) |
Role | Secretary |
Correspondence Address | 85 Roman Road Ilford Essex IG1 2NZ |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Mr David Peter Pritchard |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 09 May 2003) |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | 17 Thorney Crescent London SW11 3TT |
Director Name | Mr Michael Jonathan Green |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 109 Hampstead Way London NW11 7LR |
Director Name | Roger Steuart King |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2000(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2003) |
Role | Credit Director |
Correspondence Address | 9 Kingfisher House No 6 Melbury Road London W14 8LN |
Secretary Name | Mrs Sharon Noelle Slattery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2000(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Frederick Michael Peter Riding |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 December 2003) |
Role | Banker |
Correspondence Address | York House Clifton Down Road Clifton Bristol BS8 4AG |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(17 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Mark Andrew Grant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Silverdale Avenue Walton-On-Thames Surrey KT12 1EL |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Hermitage St Leonards Tring Hertfordshire HP23 6NW |
Director Name | Anthony Mark Basing |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2009) |
Role | Company Director |
Correspondence Address | 36 Selwyn Crescent Hatfield Hertfordshire AL10 9NN |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Grange Close Bletchingley Surrey RH1 4LW |
Director Name | Mr Richard Fowler Pelly |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Dora Road Wimbledon London SW19 7HJ |
Director Name | Mr Jon Mark Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Timothy John Cooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(21 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Simon Christopher Gledhill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 March 2014) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(25 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Stephen Ball |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(26 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group Plc Corporate Asset Finance 4th Floor, 10 Gresham Street London EC2V 7AE |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 22 May 2013(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Gerard Ashley Fox |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 December 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Kevin Charles Harris |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Website | lloydsbankinggroup.com |
---|
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Lloyds Bank Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £535,000 |
Net Worth | £6,067,000 |
Current Liabilities | £3,760,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (3 months from now) |
17 March 1997 | Delivered on: 27 March 1997 Persons entitled: Lloyds Bank PLC Classification: Second assignment and priority agreement Secured details: The aggregate of all amounts whatsoever from time to time due and owing from gaston limited to the bank under the guarantee facility agreement dated 5 may 1995 and the security documents (as defined therein). Particulars: The right title and interest of the company in all policies and contracts of insurance from time to time taken out or entered into in respect of or in connection with the ship the M.V. "bottany triumph" and all benefits thereof including al claims and return of premiums and all compenstation payable by reason of requisition for title or other compulsory acquisition of the ship other than requisition for hire. See the mortgage charge document for full details. Outstanding |
---|---|
17 March 1997 | Delivered on: 27 March 1997 Persons entitled: Lloyds Bank Plcas Agent for Itself and the Transferee Banks (As Defined)) Classification: First assignment and priority agreement Secured details: The aggregate of all amounts whatsoever from time to time due and owing from gaston limited to the agent and the transferee banks (as defined therein) under the financial agreement dated 5 may 1995. Particulars: The right title and interest of the company in all policies and contracts of insurance from time to time taken out or entered into in respect of or in connection with the ship the M.V. "bottany triumph" and all benefits thereof including al claims and return of premiums and all compenstation payable by reason of requisition for title or other compulsory acquisition of the ship other than requisition for hire. See the mortgage charge document for full details. Outstanding |
19 February 1996 | Delivered on: 23 February 1996 Persons entitled: Lloyds Bank PLC(As Agent) Classification: First lessor proceeds account assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financial agreement dated 6TH may 1995 or under the security documents (as defined in the financial agreement). Particulars: The right title and interest of the company in all amounts from time to time credited to or standing to the credit of the lessor proceeds account and all interest. Outstanding |
19 February 1996 | Delivered on: 23 February 1996 Persons entitled: Lloyds Bank PLC Classification: Second lessor proceeds account assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the guarantee facility agreement dated 5TH may or under the security documents (as defined in the guarantee facility agreement). Particulars: The right title and interest of the company in all amounts from time to time credited to or standing to the credit of the lessor proceeds account and all interest. Outstanding |
21 December 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages) |
---|---|
20 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page) |
23 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
21 June 2017 | Termination of appointment of Stephen Ball as a director on 19 June 2017 (1 page) |
18 May 2017 | Termination of appointment of Robert Sagrott as a director on 18 May 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 December 2015 | Termination of appointment of Gerard Ashley Fox as a director on 15 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Robert Sagrott as a director on 16 December 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
2 October 2015 | Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
20 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
7 March 2014 | Termination of appointment of Simon Gledhill as a director (1 page) |
14 February 2014 | Director's details changed for Stephen Ball on 13 February 2014 (2 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
26 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
14 June 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
13 June 2013 | Appointment of Mr Kevin Charles Harris as a director (2 pages) |
12 June 2013 | Resolutions
|
5 June 2013 | Termination of appointment of Sharon Slattery as a secretary (1 page) |
30 May 2013 | Appointment of Stephen Ball as a director (2 pages) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
2 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
22 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
20 June 2012 | Appointment of Mr Simon Christopher Gledhill as a director (2 pages) |
24 May 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
24 May 2012 | Termination of appointment of Jonathan Herbert as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (25 pages) |
11 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
6 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
15 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
3 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
12 June 2008 | Director appointed robin alexander isaacs (1 page) |
9 June 2008 | Appointment terminated director anthony vowles (1 page) |
16 May 2008 | Appointment terminated director peter higgins (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
20 August 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 July 2007 | Resolutions
|
29 June 2007 | New director appointed (1 page) |
29 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
25 June 2007 | New director appointed (1 page) |
5 March 2007 | Director resigned (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 20/06/06; full list of members (7 pages) |
5 December 2005 | New director appointed (3 pages) |
14 November 2005 | Director resigned (1 page) |
6 October 2005 | Full accounts made up to 31 March 2005 (11 pages) |
3 October 2005 | New director appointed (3 pages) |
5 September 2005 | Director resigned (1 page) |
11 July 2005 | Director's particulars changed (2 pages) |
4 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
1 July 2005 | Director resigned (1 page) |
27 July 2004 | New director appointed (1 page) |
6 July 2004 | Full accounts made up to 31 March 2004 (10 pages) |
1 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | Director's particulars changed (2 pages) |
7 June 2004 | Director's particulars changed (2 pages) |
12 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director resigned (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
22 January 2004 | New director appointed (1 page) |
21 January 2004 | Director's particulars changed (2 pages) |
16 January 2004 | New director appointed (1 page) |
11 January 2004 | New director appointed (1 page) |
8 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
16 October 2003 | Secretary's particulars changed (1 page) |
4 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
18 July 2003 | Director resigned (1 page) |
26 June 2003 | Return made up to 20/06/03; full list of members (8 pages) |
19 May 2003 | Director resigned (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
20 February 2003 | Auditor's resignation (2 pages) |
11 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
27 June 2002 | Full accounts made up to 31 March 2002 (10 pages) |
24 June 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (2 pages) |
23 November 2001 | Director's particulars changed (2 pages) |
20 November 2001 | Director's particulars changed (2 pages) |
20 November 2001 | Director's particulars changed (2 pages) |
19 September 2001 | Director's particulars changed (2 pages) |
19 September 2001 | Director's particulars changed (2 pages) |
9 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
29 June 2001 | Director's particulars changed (1 page) |
28 June 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | New secretary appointed (2 pages) |
20 July 2000 | Director's particulars changed (2 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members (8 pages) |
23 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director's particulars changed (1 page) |
31 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
11 October 1999 | Full accounts made up to 31 March 1999 (11 pages) |
28 June 1999 | Return made up to 20/06/99; full list of members (14 pages) |
13 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
2 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
25 June 1998 | Return made up to 20/06/98; full list of members (16 pages) |
24 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
10 October 1997 | Secretary's particulars changed (1 page) |
17 July 1997 | Full accounts made up to 31 March 1997 (12 pages) |
3 July 1997 | Return made up to 20/06/97; full list of members (31 pages) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Particulars of mortgage/charge (4 pages) |
27 March 1997 | Particulars of mortgage/charge (4 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
19 September 1996 | Director's particulars changed (2 pages) |
27 June 1996 | Return made up to 20/06/96; full list of members (12 pages) |
19 June 1996 | Secretary resigned (1 page) |
19 June 1996 | New secretary appointed (2 pages) |
23 February 1996 | Particulars of mortgage/charge (4 pages) |
23 February 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1995 | Full accounts made up to 31 March 1995 (11 pages) |
27 June 1995 | Return made up to 20/06/95; full list of members (16 pages) |
8 June 1995 | Director's particulars changed (6 pages) |